London
NW11 6BL
Director Name | Gerald Roderick Munro Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 January 2004) |
Role | Banker |
Correspondence Address | 51 Priory Gardens Highgate London N6 5QU |
Secretary Name | Mr Adrian Neil Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Pierre Heilporn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 1998) |
Role | Banker |
Correspondence Address | Avenue De Fre 267 (Bte 36) 1180 Brussels Belgium Foreign |
Director Name | Mr Paul Houdijk |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1994) |
Role | Banker |
Correspondence Address | 42 Tabors Avenue Great Baddow Chelmsford Essex CM2 7ET |
Director Name | Mr Joseph Kestemont |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1994) |
Role | Banker |
Correspondence Address | Marden Place Parkview Road Woldingham Surrey CR3 7DH |
Director Name | Baron Philippe Lambert |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 1998) |
Role | Banker |
Correspondence Address | 5 Boulevard Jaques-Dalcroze Geneva 1204 Switzerland |
Director Name | Mr Alun Michael |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 September 2001) |
Role | Banker |
Correspondence Address | 53 Park Avenue Bromley Kent BR1 4EG |
Secretary Name | Mr Christopher Fraser Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 10 Lupin Ride Crowthorne Berkshire RG45 6UR |
Director Name | Mr Myron Dezyk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(21 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2003) |
Role | Accountant |
Correspondence Address | 56 Burwood Avenue Eastcote Pinner Middlesex HA5 2RZ |
Director Name | Michel Ange Eertmans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 June 1994(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2000) |
Role | Banker |
Correspondence Address | Ruxley Lodge Ruxley Crescent Claygate Esher Surrey KT10 0TZ |
Director Name | Edgar Lorch |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2003) |
Role | Banker |
Correspondence Address | Flat 7 156 Sloane Street London SW1X 9AD |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,000,000 |
Current Liabilities | £1,133,450 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2003 | Application for striking-off (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
28 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 June 2003 | Declaration of shares redemption:auditor's report (3 pages) |
24 June 2003 | Resolutions
|
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members
|
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
9 January 2002 | Memorandum and Articles of Association (20 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Reduction of iss capital and minute (oc) £ ic 40150000/ 8000000 (4 pages) |
13 December 2001 | Certificate of reduction of issued capital (1 page) |
30 November 2001 | Director resigned (1 page) |
2 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 6 broadgate london EC2M 2AJ (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
26 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
24 December 1999 | Ad 15/12/99--------- £ si 5000000@1=5000000 £ ic 35150000/40150000 (2 pages) |
4 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1999 | Ad 01/10/99--------- £ si 5000000@1=5000000 £ ic 30150000/35150000 (2 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Nc inc already adjusted 16/07/99 (1 page) |
4 January 1999 | Ad 14/12/98--------- £ si 15000000@1=15000000 £ ic 15150000/30150000 (2 pages) |
24 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
20 October 1998 | Ad 30/09/98--------- £ si 10000000@1 (2 pages) |
20 July 1998 | Director resigned (1 page) |
1 June 1998 | Ad 15/05/98--------- £ si 5000000@1=5000000 £ ic 150000/5150000 (2 pages) |
29 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
26 May 1998 | £ nc 150000/30150000 15/05/98 (1 page) |
26 May 1998 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
25 October 1995 | Return made up to 12/10/95; no change of members
|
24 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 March 1995 | Secretary's particulars changed (2 pages) |